- Company Overview for RECYCLEYE LTD (12221541)
- Filing history for RECYCLEYE LTD (12221541)
- People for RECYCLEYE LTD (12221541)
- Charges for RECYCLEYE LTD (12221541)
- Registers for RECYCLEYE LTD (12221541)
- More for RECYCLEYE LTD (12221541)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 17 January 2023
|
|
05 Jan 2023 | CH01 | Director's details changed for Mr Peter Lester Hedley on 1 January 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
02 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 24 January 2022
|
|
18 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
18 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 12 July 2021
|
|
27 Jul 2021 | SH08 | Change of share class name or designation | |
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | MA | Memorandum and Articles of Association | |
26 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
19 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 28 June 2021
|
|
19 Jul 2021 | AP01 | Appointment of Michael Collett as a director on 28 June 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Henrik Wetter-Sanchez as a director on 28 June 2021 | |
12 Jun 2021 | AD01 | Registered office address changed from 33 Central Street London EC1V 8AB England to 43 Central Street London EC1V 8AB on 12 June 2021 | |
13 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Oct 2020 | PSC07 | Cessation of Peter Lester Hedley as a person with significant control on 29 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Victor Vincent Christian Jean-Louis Dewulf as a person with significant control on 29 October 2020 | |
29 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 29 October 2020
|
|
05 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
26 Sep 2020 | AD01 | Registered office address changed from Flat 8 Biddulph Mansions Elgin Avenue London W9 1HZ England to 33 Central Street London EC1V 8AB on 26 September 2020 | |
04 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | SH02 | Sub-division of shares on 21 May 2020 | |
04 Jun 2020 | MA | Memorandum and Articles of Association | |
03 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 3 June 2020
|